- Company Overview for YAKZAPWOO LIMITED (06856318)
- Filing history for YAKZAPWOO LIMITED (06856318)
- People for YAKZAPWOO LIMITED (06856318)
- More for YAKZAPWOO LIMITED (06856318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2012 | DS01 | Application to strike the company off the register | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 |
Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 8 May 2010
|
|
07 May 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Mr Steven Kenneth Dye on 1 December 2009 | |
13 Jan 2010 | TM01 | Termination of appointment of Tracey Nelmes as a director | |
13 Jan 2010 | AP01 | Appointment of Mr Steven Kenneth Dye as a director | |
13 Jan 2010 | AP03 | Appointment of Mr Steven Dye as a secretary | |
13 Jan 2010 | TM01 | Termination of appointment of Tracey Nelmes as a director | |
13 Jan 2010 | AD01 | Registered office address changed from Kempster House 98 High Street Cricklade Wiltshire SN6 6AA United Kingdom on 13 January 2010 | |
19 Dec 2009 | CERTNM |
Company name changed 5 ways marketing LTD\certificate issued on 19/12/09
|
|
19 Dec 2009 | CONNOT | Change of name notice | |
24 Mar 2009 | NEWINC | Incorporation |